A J P CONSULTANTS (UK) LIMITED

48 Tangmere Close, Gillingham, ME7 2TN, Kent, England
StatusACTIVE
Company No.07489157
CategoryPrivate Limited Company
Incorporated11 Jan 2011
Age13 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

A J P CONSULTANTS (UK) LIMITED is an active private limited company with number 07489157. It was incorporated 13 years, 5 months, 7 days ago, on 11 January 2011. The company address is 48 Tangmere Close, Gillingham, ME7 2TN, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2023

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Theresa Tidman

Termination date: 2022-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-24

Psc name: Mr Gary David Briggs

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Maureen Theresa Tidman

Change date: 2022-02-24

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-24

Officer name: Gary David Briggs

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-24

New address: 48 Tangmere Close Gillingham Kent ME7 2TN

Old address: 99 Canterbury Road Whitstable Kent CT5 4HG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Maureen Theresa Tidman

Change date: 2018-10-03

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-03

Officer name: Gary David Briggs

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2018

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-02

Officer name: Miss Theresa Maureen

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2017

Action Date: 05 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary David Briggs

Change date: 2017-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Theresa Maureen

Appointment date: 2017-06-02

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-11

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-31

Officer name: Gary David Briggs

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 11 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-11

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary David Briggs

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Page

Documents

View document PDF

Incorporation company

Date: 11 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARGYLL AND SUTHERLAND PROPERTIES LIMITED

OLDTOWN OF LEYS HOUSE,INVERNESS,IV2 6AE

Number:SC259720
Status:ACTIVE
Category:Private Limited Company

LL&FLYNN LTD

24 MARSTON ROAD,YORK,YO26 7PR

Number:11622237
Status:ACTIVE
Category:Private Limited Company

LONGTEK ELECTRONICS EUROPE LTD

12 BISHOPS CLOSE,MDDX,EN1 3QJ

Number:05227994
Status:ACTIVE
Category:Private Limited Company

LUPTON BELL INVESTMENTS LIMITED

KEMPSTON,EDENBRIDGE,TN8 5DQ

Number:07331848
Status:ACTIVE
Category:Private Limited Company

R J WATER PIPES LTD

5 BRIDEFIELD CRESCENT,WATERLOOVILLE,PO8 8QY

Number:09918066
Status:ACTIVE
Category:Private Limited Company

SEA FRONT LETTING (TENBY) LIMITED

LONGHIRST,TENBY,SA70 7EF

Number:09061515
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source